INTERLINK MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 03843881 |
Category | Private Limited Company |
Incorporated | 17 Sep 1999 |
Age | 24 years, 8 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
INTERLINK MANAGEMENT LIMITED is an active private limited company with number 03843881. It was incorporated 24 years, 8 months, 18 days ago, on 17 September 1999. The company address is 35 Halfway Street, Sidcup, DA15 8LQ, England.
Company Fillings
Dissolution application strike off company
Date: 19 Apr 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 17 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-17
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 28 Nov 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Cessation of a person with significant control
Date: 13 Sep 2022
Action Date: 09 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-09-09
Psc name: Sian Lucas
Documents
Cessation of a person with significant control
Date: 13 Sep 2022
Action Date: 09 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-09-09
Psc name: Paul Eugene Lucas
Documents
Notification of a person with significant control
Date: 13 Sep 2022
Action Date: 09 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-09-09
Psc name: Michael John Dobereiner
Documents
Notification of a person with significant control
Date: 13 Sep 2022
Action Date: 09 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adam Martin Russell
Notification date: 2022-09-09
Documents
Termination director company with name termination date
Date: 13 Sep 2022
Action Date: 09 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-09
Officer name: Paul Eugene Lucas
Documents
Termination secretary company with name termination date
Date: 13 Sep 2022
Action Date: 09 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sian Lucas
Termination date: 2022-09-09
Documents
Appoint person director company with name date
Date: 13 Sep 2022
Action Date: 09 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-09
Officer name: Mr Adam Martin Russell
Documents
Appoint person director company with name date
Date: 13 Sep 2022
Action Date: 09 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Dobereiner
Appointment date: 2022-09-09
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2022
Action Date: 13 Sep 2022
Category: Address
Type: AD01
Old address: 35 Ballards Lane London N3 1XW United Kingdom
Change date: 2022-09-13
New address: 35 Halfway Street Sidcup DA15 8LQ
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 18 Oct 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Change person secretary company with change date
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-09-24
Officer name: Sian Lucas
Documents
Change person director company with change date
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Eugene Lucas
Change date: 2019-09-24
Documents
Change to a person with significant control
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-24
Psc name: Mr Paul Eugene Lucas
Documents
Change to a person with significant control
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-24
Psc name: Sian Lucas
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Address
Type: AD01
New address: 35 Ballards Lane London N3 1XW
Old address: 16 Great Queen Street Covent Garden London WC2B 5AH
Change date: 2019-09-24
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Accounts with accounts type dormant
Date: 16 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change person secretary company with change date
Date: 16 Jan 2017
Action Date: 30 Dec 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sian Lucas
Change date: 2016-12-30
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Accounts with accounts type dormant
Date: 04 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2014
Action Date: 27 Oct 2014
Category: Address
Type: AD01
New address: 16 Great Queen Street Covent Garden London WC2B 5AH
Old address: 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom
Change date: 2014-10-27
Documents
Change registered office address company with date old address
Date: 04 Apr 2014
Action Date: 04 Apr 2014
Category: Address
Type: AD01
Old address: 66 Chiltern Street London W1U 4JT United Kingdom
Change date: 2014-04-04
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Accounts with accounts type total exemption small
Date: 14 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 17 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-17
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Accounts with accounts type total exemption small
Date: 10 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Resolution
Date: 10 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 09 May 2011
Category: Capital
Type: SH08
Documents
Change registered office address company with date old address
Date: 17 Jan 2011
Action Date: 17 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-17
Old address: 66 Wigmore Street London W1U 2SB
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 17 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-17
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/07; full list of members
Documents
Legacy
Date: 27 Nov 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 03 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/05; full list of members
Documents
Legacy
Date: 03 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 03/10/05 from: 66 wigmore street london W1U 2HQ
Documents
Accounts with accounts type total exemption small
Date: 10 May 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 05 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 11 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/03; full list of members
Documents
Legacy
Date: 11 Nov 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 10 Mar 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 19 Sep 2001
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/01; full list of members
Documents
Accounts with accounts type small
Date: 03 Jul 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 16 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 16/11/00 from: 66 wigmore street london W1H 0HQ
Documents
Legacy
Date: 08 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/00; full list of members
Documents
Legacy
Date: 18 Jul 2000
Category: Capital
Type: 88(2)R
Description: Ad 15/11/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 21 Mar 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/00 to 31/08/00
Documents
Legacy
Date: 07 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 07/01/00 from: c/o harris segal 2ND floor lynton house, 7-12 tavistock square london WC1H 9LT
Documents
Legacy
Date: 27 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 27 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
AUTOCARE CENTRE (CHEPSTOW) LIMITED
CORNERSTONE HOUSE,THORNBURY,BS35 2BS
Number: | 04497199 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DUCHESS STREET,LONDON,W1W 6AN
Number: | 08499096 |
Status: | ACTIVE |
Category: | Private Limited Company |
DK FENCING AND LANDSCAPING LIMITED
2 DAIRY COTTAGE MAIDSTONE ROAD,TUNBRIDGE WELLS,TN2 4AH
Number: | 10037128 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN
Number: | 11369273 |
Status: | ACTIVE |
Category: | Private Limited Company |
92-94 HIGH STREET,PORTHMADOG,LL49 9NU
Number: | 11646395 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RHOME COTTAGE,HORSHAM,RH12 4PZ
Number: | 07637081 |
Status: | ACTIVE |
Category: | Private Limited Company |